Company NameNERO Signs (Glass/Designs) Limited
DirectorKeith Lindsay Godsell Jenkins
Company StatusActive
Company Number01460970
CategoryPrivate Limited Company
Incorporation Date13 November 1979(44 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Keith Lindsay Godsell Jenkins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleGlass Merchant
Country of ResidenceWales
Correspondence Address332/334 Brixton Road
London
SW9 7AA
Secretary NameMr Keith Lindsay Godsell Jenkins
NationalityBritish
StatusCurrent
Appointed31 March 2006(26 years, 4 months after company formation)
Appointment Duration18 years
RoleGlass Merchant
Country of ResidenceUnited Kingdom
Correspondence Address332/334 Brixton Road
London
SW9 7AA
Director NameMr Graham Richard Lindsay Chandler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(11 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2006)
RoleGlass Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressLeacroft Long Mill Lane
St Marys Platt
Sevenoaks
Kent
TN15 8LY
Secretary NameMr Graham Richard Lindsay Chandler
NationalityBritish
StatusResigned
Appointed20 September 1991(11 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeacroft Long Mill Lane
St Marys Platt
Sevenoaks
Kent
TN15 8LY
Director NameMr Laurence Neil Coleman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(20 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lealands Avenue
Leigh
Kent
TN11 8QU
Director NameMr Bruno Frederico  Franca Gabriel
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityPortuguese
StatusResigned
Appointed03 January 2019(39 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 03 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address332/334 Brixton Road
London
SW9 7AA
Director NameMr Bruno Frederico Franca Gabriel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPortuguese
StatusResigned
Appointed03 January 2019(39 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address332/334 Brixton Road
London
SW9 7AA

Contact

Websitenerodesigns.co.uk

Location

Registered Address332/334 Brixton Road
London
SW9 7AA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

25k at £1Mr Graham Richard Lindsay Chandler
7.81%
Ordinary B
25k at £1Mr Keith Lindsay Godsell Jenkins
7.81%
Ordinary A
25k at £1Sequana Investment & Promotion Company LTD
7.81%
Ordinary C
192k at £1Mr Graham Richard Lindsay Chandler
60.00%
Deferred D
53k at £1Mr Keith Lindsay Godsell Jenkins
16.56%
Deferred D

Financials

Year2014
Net Worth-£1,677,768
Cash£251
Current Liabilities£155,706

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

19 July 1991Delivered on: 2 August 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form M395 reference M275C). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 1989Delivered on: 3 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 332/334 brixton road, london.
Outstanding

Filing History

22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 November 2019Director's details changed for Mr Keith Lindsay Godsell Jenkins on 8 November 2019 (2 pages)
13 November 2019Secretary's details changed for Mr Keith Lindsay Godsell Jenkins on 8 November 2019 (1 page)
7 November 2019Notification of Keith Lindsay Godsell Jenkins as a person with significant control on 22 October 2019 (2 pages)
7 November 2019Cessation of Laurence Neil Coleman as a person with significant control on 22 October 2019 (1 page)
7 November 2019Termination of appointment of Laurence Neil Coleman as a director on 22 October 2019 (1 page)
7 November 2019Director's details changed for Mr Keith Lindsay Godsell Jenkins on 30 October 2009 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
27 August 2019Termination of appointment of Bruno Frederico Franca Gabriel as a director on 3 January 2019 (1 page)
23 August 2019Appointment of Mr Bruno Frederico Franca Gabriel as a director on 3 January 2019 (2 pages)
22 August 2019Director's details changed for Mr Bruno Frederico Franco Gabriel on 3 January 2019 (2 pages)
22 August 2019Appointment of Mr Bruno Frederico Franco Gabriel as a director on 3 January 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 320,000
(6 pages)
22 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 320,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 320,000
(6 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 320,000
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 320,000
(6 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 320,000
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
13 March 2009Return made up to 20/09/08; full list of members (5 pages)
13 March 2009Return made up to 20/09/08; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 November 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Return made up to 20/09/06; full list of members (9 pages)
24 October 2006Return made up to 20/09/06; full list of members (9 pages)
27 July 2006Secretary resigned;director resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned;director resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 October 2005Return made up to 20/09/05; full list of members (9 pages)
18 October 2005Return made up to 20/09/05; full list of members (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 October 2004Return made up to 20/09/04; full list of members (8 pages)
20 October 2004Return made up to 20/09/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 October 2003Return made up to 20/09/03; full list of members (8 pages)
9 October 2003Return made up to 20/09/03; full list of members (8 pages)
2 June 2003Ad 27/03/03--------- £ si 245000@1=245000 £ ic 75000/320000 (6 pages)
2 June 2003Ad 27/03/03--------- £ si 245000@1=245000 £ ic 75000/320000 (6 pages)
22 May 2003Nc inc already adjusted 27/03/03 (1 page)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2003Nc inc already adjusted 27/03/03 (1 page)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2003Resolutions
  • RES13 ‐ Subscription agreements 27/03/03
(2 pages)
9 April 2003Resolutions
  • RES13 ‐ Subscription agreements 27/03/03
(2 pages)
9 April 2003Memorandum and Articles of Association (9 pages)
9 April 2003Memorandum and Articles of Association (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 October 2002Return made up to 20/09/02; full list of members (7 pages)
10 October 2002Return made up to 20/09/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 October 2001Return made up to 20/09/01; full list of members (7 pages)
15 October 2001Return made up to 20/09/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 October 2000Return made up to 20/09/00; full list of members (7 pages)
4 October 2000Return made up to 20/09/00; full list of members (7 pages)
14 July 2000Ad 12/05/00--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
14 July 2000Nc inc already adjusted 12/05/00 (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Nc inc already adjusted 12/05/00 (1 page)
14 July 2000Ad 12/05/00--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 January 2000Full accounts made up to 31 March 1999 (13 pages)
5 October 1999Return made up to 20/09/99; full list of members (6 pages)
5 October 1999Return made up to 20/09/99; full list of members (6 pages)
14 January 1999Full accounts made up to 31 March 1998 (13 pages)
14 January 1999Full accounts made up to 31 March 1998 (13 pages)
22 October 1998Return made up to 20/09/98; no change of members (4 pages)
22 October 1998Return made up to 20/09/98; no change of members (4 pages)
4 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 September 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
22 January 1997Full accounts made up to 31 March 1996 (8 pages)
22 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 September 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1995Full accounts made up to 31 March 1995 (7 pages)
11 December 1995Full accounts made up to 31 March 1995 (7 pages)
9 October 1995Return made up to 20/09/95; no change of members (4 pages)
9 October 1995Return made up to 20/09/95; no change of members (4 pages)